Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ZACCHAEUS 2000 TRUST
Company Information for

THE ZACCHAEUS 2000 TRUST

80 PETTY FRANCE, 4TH FLOOR, LONDON, SW1H 9EX,
Company Registration Number
05442501
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Zacchaeus 2000 Trust
THE ZACCHAEUS 2000 TRUST was founded on 2005-05-04 and has its registered office in London. The organisation's status is listed as "Active". The Zacchaeus 2000 Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE ZACCHAEUS 2000 TRUST
 
Legal Registered Office
80 PETTY FRANCE
4TH FLOOR
LONDON
SW1H 9EX
Other companies in SW1W
 
Charity Registration
Charity Number 1110841
Charity Address FLAT 23 SHACKLETON COURT, 2 MARITIME QUAY, LONDON, E14 3QF
Charter THE PREVENTION AND RELIEF OF POVERTY IN THE UNITED KINGDOM IN A MANNER CONSISTENT WITH CHRISTIAN ETHICS; PROVIDING ASSISTANCE AND SERVICES TO INDIVIDUALS IN NEED; PROVIDING ADVICE EDUCATION TRAINING AND ASSISTANCE ON ANY ISSUES RELATING TO THE RELIEF OF POVERTY TO VOLUNTEERS OTHER CHARITIES OR ORGANISATIONS; UNDERTAKING SUPPORTING AND PROMULGATING RESEARCH FACTORS THAT CONTRIBUTE TOWARDS POVERTY
Filing Information
Company Number 05442501
Company ID Number 05442501
Date formed 2005-05-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts SMALL
Last Datalog update: 2023-08-06 06:34:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ZACCHAEUS 2000 TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ZACCHAEUS 2000 TRUST

Current Directors
Officer Role Date Appointed
KAY ZEBADA LAU
Company Secretary 2017-06-28
JAMES PETER DOBEL
Director 2017-09-01
SIOBHAN MARY GARIBALDI
Director 2012-04-18
KAY ZEBADA LAU
Director 2016-04-27
EMMA LOUGH
Director 2016-02-03
MICHAEL GERARD MCATEER
Director 2016-02-03
CHRISTOPHER RICHARD POND
Director 2017-03-20
RANDEEP RAMESH
Director 2016-02-03
RUTH RUNCIMAN
Director 2016-02-03
JESSICA WALKER
Director 2017-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
FIONNUALA ELIZABETH MAEV SULLIVAN
Company Secretary 2013-07-13 2017-06-29
FIONNUALA ELIZABETH MAEV SULLIVAN
Director 2009-07-02 2017-06-28
PAUL RODERICK NICOLSON
Director 2005-05-04 2016-12-17
REBECCA KATE DONALDSON
Director 2015-07-18 2016-12-08
LIZZIE CADBURY
Director 2013-10-15 2016-04-27
JAN MICHAEL ANDREW LUBA
Director 2012-04-18 2016-04-27
NATALIE LEANNA SIMONE FOSTER
Director 2014-02-03 2016-02-03
BALJIT BADESHA
Director 2013-10-15 2015-07-18
HANNAH ELIZABETH FEARN
Director 2014-02-03 2015-07-18
ANTONY NORMAN GOODFELLOW
Director 2007-09-19 2014-09-22
JAMES JOHNATHAN MORRIS
Director 2011-11-28 2013-09-30
FRANK JAMES MCDOWELL
Company Secretary 2005-05-04 2013-07-26
FRANK JAMES MCDOWELL
Director 2005-05-04 2013-04-17
MAUREEN TINKLER
Director 2005-07-13 2012-04-18
MAURICE MARK GLASMAN
Director 2009-12-09 2011-10-18
PETER MORRIS
Director 2005-10-05 2011-05-30
SAMI AZIZ
Director 2005-10-05 2010-05-13
HELEN JOY IRELAND
Director 2007-09-19 2009-09-20
MATTHEW DAVID GRANT DAVIES
Director 2005-07-13 2009-07-02
JANE ELIZABETH SPRING
Director 2007-09-19 2009-03-04
ALAN DAVID MURDIE
Director 2005-07-13 2007-10-05
KEITH HOLT
Director 2005-07-13 2007-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GERARD MCATEER REGISTRY TRUST LIMITED Director 2016-09-06 CURRENT 1985-03-18 Active
MICHAEL GERARD MCATEER 3R INSIGHTS LTD Director 2016-08-18 CURRENT 2016-08-18 Active
MICHAEL GERARD MCATEER FAIRSHARE EDUCATIONAL FOUNDATION Director 2013-04-18 CURRENT 2004-01-13 Active
CHRISTOPHER RICHARD POND THE LENDING STANDARDS BOARD LIMITED Director 2017-04-01 CURRENT 1999-10-14 Active
CHRISTOPHER RICHARD POND GAMBLEAWARE Director 2017-03-09 CURRENT 2002-02-28 Active
CHRISTOPHER RICHARD POND CAXTON TRUSTEE LIMITED Director 2015-07-14 CURRENT 2012-03-19 Active - Proposal to Strike off
CHRISTOPHER RICHARD POND EQUITY RELEASE COUNCIL Director 2012-04-01 CURRENT 1994-01-04 Active
CHRISTOPHER RICHARD POND THE MONEY CHARITY Director 2010-09-28 CURRENT 2004-09-28 Active
CHRISTOPHER RICHARD POND CAPE CLAIMS SERVICES LIMITED Director 2006-04-18 CURRENT 2005-05-06 Active
RUTH RUNCIMAN RELEASE LEGAL EMERGENCY AND DRUGS SERVICE LIMITED Director 2018-01-25 CURRENT 1985-11-28 Active
RUTH RUNCIMAN PRISON REFORM TRUST Director 1994-03-09 CURRENT 1994-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08APPOINTMENT TERMINATED, DIRECTOR EMMA LOUGH
2024-01-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD MCATEER
2023-07-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-05APPOINTMENT TERMINATED, DIRECTOR RANDEEP RAMESH
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-14DIRECTOR APPOINTED MS ELIZABETH CAIN
2022-09-14DIRECTOR APPOINTED MR EMEKA FORBES
2022-09-14DIRECTOR APPOINTED MS JULIANA PROSKOURINA-BARNETT
2022-09-14AP01DIRECTOR APPOINTED MS ELIZABETH CAIN
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM 10 Buckingham Palace Road London SW1W 0QP England
2022-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/22 FROM 10 Buckingham Palace Road London SW1W 0QP England
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KAY ZEBADA LAU
2022-03-30AP01DIRECTOR APPOINTED MS HELEN GOODMAN
2022-03-30TM02Termination of appointment of Kay Zebada Lau on 2022-03-10
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER DOBEL
2021-06-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA WALKER
2020-07-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD POND
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-10-02AP01DIRECTOR APPOINTED MR ALEXANDER TULLOCH MACQUEEN
2019-10-02AP01DIRECTOR APPOINTED MR ALEXANDER TULLOCH MACQUEEN
2019-07-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-07-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 10 BUCKINGHAM PALACE ROAD, LONDON 10 BUCKINGHAM PALACE ROAD LONDON SW1W 0QP ENGLAND
2018-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 1ST FLOOR REAR 34 GROSVENOR GARDENS LONDON SW1W 0DH
2017-10-17AP01DIRECTOR APPOINTED MR JAMES PETER DOBEL
2017-07-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29AP03Appointment of Ms Kay Zebada Lau as company secretary on 2017-06-28
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR FIONNUALA ELIZABETH MAEV SULLIVAN
2017-06-29TM02Termination of appointment of Fionnuala Elizabeth Maev Sullivan on 2017-06-29
2017-06-29AP01DIRECTOR APPOINTED MS JESSICA WALKER
2017-05-19AP01DIRECTOR APPOINTED MR CHRIS POND
2017-05-14CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RODERICK NICOLSON
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA KATE DONALDSON
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-26CH01Director's details changed for Ms Rebecca Kate Adams on 2016-08-07
2016-05-09AR0104/05/16 ANNUAL RETURN FULL LIST
2016-04-29AP01DIRECTOR APPOINTED MS KAY ZEBADA LAU
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JAN LUBA
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR LIZZIE CADBURY
2016-02-26AP01DIRECTOR APPOINTED DAME RUTH RUNCIMAN
2016-02-25AP01DIRECTOR APPOINTED MISS EMMA LOUGH
2016-02-25AP01DIRECTOR APPOINTED MR MICHAEL GERARD MCATEER
2016-02-25AP01DIRECTOR APPOINTED MR RANDEEP RAMESH
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE FOSTER
2015-08-25AA31/12/14 TOTAL EXEMPTION FULL
2015-08-09AP01DIRECTOR APPOINTED MS REBECCA KATE ADAMS
2015-08-09TM01APPOINTMENT TERMINATED, DIRECTOR BALJIT BADESHA
2015-08-09TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH FEARN
2015-05-25AR0104/05/15 NO MEMBER LIST
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY GOODFELLOW
2014-10-06AA31/12/13 TOTAL EXEMPTION FULL
2014-05-23AR0104/05/14 NO MEMBER LIST
2014-03-07AP01DIRECTOR APPOINTED MISS HANNAH ELIZABETH FEARN
2014-03-06AP01DIRECTOR APPOINTED MISS NATALIE LEANNA SIMONE FOSTER
2013-10-24AA31/12/12 TOTAL EXEMPTION FULL
2013-10-23AP01DIRECTOR APPOINTED MR BALJIT BADESHA
2013-10-23AP01DIRECTOR APPOINTED MISS LIZZIE CADBURY
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MORRIS
2013-09-27AP03SECRETARY APPOINTED MISS FIONNUALA ELIZABETH MAEV SULLIVAN
2013-09-25AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2013-07-26TM02APPOINTMENT TERMINATED, SECRETARY FRANK MCDOWELL
2013-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2013 FROM FIRST FLOOR VINTAGE YARD 59-63 BERMONDSEY STREET LONDON SE1 3XF UNITED KINGDOM
2013-05-14AR0104/05/13 NO MEMBER LIST
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MCDOWELL
2012-10-01AA31/12/11 TOTAL EXEMPTION FULL
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHNATHAN MORRIS / 18/09/2012
2012-07-06AP01DIRECTOR APPOINTED MR JAN MICHAEL ANDREW LUBA
2012-05-23AP01DIRECTOR APPOINTED MRS SIOBHAN MARY GARIBALDI
2012-05-21AR0104/05/12 NO MEMBER LIST
2012-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN TINKLER
2012-02-09AP01DIRECTOR APPOINTED MR JAMES JOHNATHAN MORRIS
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE GLASMAN
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM FOURTH FLOOR 2-4 GREAT EASTERN STREET LONDON EC2A 3NT
2011-07-28AA31/12/10 TOTAL EXEMPTION FULL
2011-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORRIS
2011-05-11AR0104/05/11 NO MEMBER LIST
2010-07-12AA31/12/09 TOTAL EXEMPTION FULL
2010-06-15RES01ADOPT ARTICLES 02/06/2010
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SAMI AZIZ
2010-05-06AR0104/05/10 NO MEMBER LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONNUALA ELIZABETH MAEV SULLIVAN / 01/10/2009
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD PAUL RODERICK NICOLSON / 01/10/2009
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SISTER MAUREEN TINKLER / 01/10/2009
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MORRIS / 01/10/2009
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMI AZIZ / 01/10/2009
2009-12-29AP01DIRECTOR APPOINTED DR MAURICE MARK GLASMAN
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN IRELAND
2009-09-23288aDIRECTOR APPOINTED MISS FIONNUALA ELIZABETH MAEV SULLIVAN
2009-09-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRANK MCDOWELL / 08/09/2009
2009-09-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRANK MCDOWELL / 08/09/2009
2009-08-13AA31/12/08 TOTAL EXEMPTION FULL
2009-07-05288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW DAVIES
2009-05-05363aANNUAL RETURN MADE UP TO 04/05/09
2009-03-08288bAPPOINTMENT TERMINATED DIRECTOR JANE SPRING
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-07-23RES01ALTER MEMORANDUM 04/06/2008
2008-05-13363aANNUAL RETURN MADE UP TO 04/05/08
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-14288aNEW DIRECTOR APPOINTED
2007-12-03288aNEW DIRECTOR APPOINTED
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-08288aNEW DIRECTOR APPOINTED
2007-10-08288bDIRECTOR RESIGNED
2007-05-08363aANNUAL RETURN MADE UP TO 04/05/07
2007-02-27288bDIRECTOR RESIGNED
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: SUITE 32-35 LONDON FRUIT EXCHANGE, BRUSHFIELD STREET LONDON E1 6EU
2006-07-13287REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 3 ST MATTHEW'S ROW LONDON E2 6DT
2006-06-16287REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 93 CAMPBELL ROAD TOTTENHAM LONDON N17 0AX
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE ZACCHAEUS 2000 TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ZACCHAEUS 2000 TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ZACCHAEUS 2000 TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of THE ZACCHAEUS 2000 TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE ZACCHAEUS 2000 TRUST
Trademarks
We have not found any records of THE ZACCHAEUS 2000 TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ZACCHAEUS 2000 TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as THE ZACCHAEUS 2000 TRUST are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where THE ZACCHAEUS 2000 TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ZACCHAEUS 2000 TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ZACCHAEUS 2000 TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.